Company NameReass Limited
Company StatusDissolved
Company Number03213422
CategoryPrivate Limited Company
Incorporation Date13 June 1996(27 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Naresh Shah
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(14 years after company formation)
Appointment Duration6 years, 1 month (closed 23 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Director NameSoleguard Limited (Corporation)
StatusClosed
Appointed13 June 1996(same day as company formation)
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Secretary NameBarleigh Wells Limited (Corporation)
StatusClosed
Appointed13 June 1996(same day as company formation)
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£2

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 August 2010Appointment of Mr Naresh Shah as a director (3 pages)
17 August 2010Appointment of Mr Naresh Shah as a director (3 pages)
12 July 2010Director's details changed for Soleguard Limited on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Soleguard Limited on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Soleguard Limited on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 June 2009Return made up to 13/06/09; full list of members (3 pages)
23 June 2009Return made up to 13/06/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 July 2008Return made up to 13/06/08; full list of members (3 pages)
10 July 2008Return made up to 13/06/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 July 2007Return made up to 13/06/07; no change of members (6 pages)
3 July 2007Return made up to 13/06/07; no change of members (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 June 2006Return made up to 13/06/06; full list of members (6 pages)
20 June 2006Return made up to 13/06/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 June 2005Return made up to 13/06/05; full list of members (6 pages)
17 June 2005Return made up to 13/06/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 June 2004Return made up to 13/06/04; full list of members (6 pages)
17 June 2004Return made up to 13/06/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 June 2003Return made up to 13/06/03; full list of members (6 pages)
20 June 2003Return made up to 13/06/03; full list of members (6 pages)
9 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
19 June 2002Return made up to 13/06/02; full list of members (6 pages)
19 June 2002Return made up to 13/06/02; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 June 2001Return made up to 13/06/01; full list of members (6 pages)
20 June 2001Return made up to 13/06/01; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 30 June 2000 (3 pages)
14 August 2000Accounts for a small company made up to 30 June 2000 (3 pages)
19 June 2000Return made up to 13/06/00; full list of members (6 pages)
19 June 2000Return made up to 13/06/00; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 30 June 1999 (3 pages)
13 July 1999Accounts for a small company made up to 30 June 1999 (3 pages)
17 June 1999Return made up to 13/06/99; full list of members (7 pages)
17 June 1999Return made up to 13/06/99; full list of members (7 pages)
18 June 1998Return made up to 13/06/98; full list of members
  • 363(287) ‐ Registered office changed on 18/06/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 1998Return made up to 13/06/98; full list of members
  • 363(287) ‐ Registered office changed on 18/06/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
2 July 1997Return made up to 13/06/97; full list of members (7 pages)
2 July 1997Return made up to 13/06/97; full list of members (7 pages)
19 June 1996Director resigned (2 pages)
19 June 1996Secretary resigned (2 pages)
19 June 1996New director appointed (1 page)
19 June 1996Secretary resigned (2 pages)
19 June 1996New secretary appointed (1 page)
19 June 1996New director appointed (1 page)
19 June 1996Director resigned (2 pages)
19 June 1996New secretary appointed (1 page)
13 June 1996Incorporation (15 pages)
13 June 1996Incorporation (15 pages)